General information

The Property Inspection Team Limited

Type: NZ Limited Company (Ltd)
9429031177832
New Zealand Business Number
3321229
Company Number
Registered
Company Status
M696205 - Business Consultant Service
Industry classification codes with description

The Property Inspection Team Limited (issued an NZ business number of 9429031177832) was started on 22 Mar 2011. 2 addresses are in use by the company: 291 Burwood Road, Burwood, Christchurch, 8083 (type: registered, physical). 96 Shands Road, Hornby South, Christchurch had been their registered address, up to 05 May 2022. The Property Inspection Team Limited used other aliases, namely: Sandy Bay Nz Limited from 04 Feb 2015 to 04 May 2015, Ki Potential (Nz) Limited (15 Feb 2012 to 04 Feb 2015) and Grasshopper Group (Nz) Limited (17 Mar 2011 - 15 Feb 2012). 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.1% of shares), namely:
Cook, Annette Helen (an individual) located at Richmond Hill, Christchurch postcode 8081. As far as the second group is concerned, a total of 2 shareholders hold 99.8% of all shares (998 shares); it includes
Cook, Gareth Inia (a director) - located at Richmond Hill, Christchurch,
Cook, Annette Helen (an individual) - located at Richmond Hill, Christchurch. The 3rd group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Cook, Gareth Inia, located at Richmond Hill, Christchurch (a director). "Business consultant service" (ANZSIC M696205) is the category the ABS issued to The Property Inspection Team Limited. The Businesscheck database was last updated on 11 May 2025.

Current address Type Used since
196 Keyes Road, New Brighton, Christchurch, 8083 Service & physical 30 Apr 2020
291 Burwood Road, Burwood, Christchurch, 8083 Registered 05 May 2022
Directors
Name and Address Role Period
Gareth Inia Cook
New Brighton, Christchurch, 8083
Address used since 27 Mar 2020
Richmond Hill, Christchurch, 8081
Address used since 02 Nov 2011
Director 22 Mar 2011 - current
Annette Helen Cook
New Brighton, Christchurch, 8083
Address used since 27 Mar 2020
Richmond Hill, Christchurch, 8081
Address used since 26 Feb 2015
Director 26 Feb 2015 - current
Gareth Falconer Abdinor
Halswell, Christchurch, 8025
Address used since 01 Jan 1970
Director 22 Mar 2011 - 25 Feb 2015
Addresses
Previous address Type Period
96 Shands Road, Hornby South, Christchurch, 8140 Registered 07 Feb 2012 - 05 May 2022
169b Richmond Hill Road, Richmond Hill, Christchurch, 8081 Physical 10 Nov 2011 - 30 Apr 2020
Unit 10 333 Harewood Road, Bishopdale, Christchurch, 8543 Registered 27 Jul 2011 - 07 Feb 2012
289 Locksley Avenue, Burwood, Christchurch, 8061 Registered 22 Mar 2011 - 27 Jul 2011
289 Locksley Avenue, Burwood, Christchurch, 8061 Physical 22 Mar 2011 - 10 Nov 2011
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Cook, Annette Helen
Individual
Richmond Hill
Christchurch
8081
22 Mar 2011 - current
Shares Allocation #2 Number of Shares: 998
Shareholder Name Address Period
Cook, Gareth Inia
Director
Richmond Hill
Christchurch
8081
22 Mar 2011 - current
Cook, Annette Helen
Individual
Richmond Hill
Christchurch
8081
22 Mar 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Cook, Gareth Inia
Director
Richmond Hill
Christchurch
8081
22 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Abdinor, Gareth Falconer
Individual
Halswell
Christchurch
8025
22 Mar 2011 - 17 Feb 2015
Gareth Falconer Abdinor
Director
Halswell
Christchurch
8025
22 Mar 2011 - 17 Feb 2015
Abdinor, Katherine Mary Beryl
Individual
Spreydon
Christchurch
8024
22 Mar 2011 - 17 Feb 2015
Location
Companies nearby
Similar companies
Kaizen Advisory Limited
96 Shands Road
Kuz Management Limited
Level 3, Clock Tower Building
M K Immigration Consultants Limited
Unit F, Level 3, Clock Tower Building 1
Csg Consultancy Limited
36 Buckhurst Avenue
Dci Holdings Limited
36 Buckhurst Avenue
Angelsco Limited
Unit1b, 55 Epsom Road